NEW SMILE SURGERY LTD.

272 Bath Street, Glasgow, G2 4JR
StatusDISSOLVED
Company No.SC379857
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age14 years, 11 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

NEW SMILE SURGERY LTD. is an dissolved private limited company with number SC379857. It was incorporated 14 years, 11 days ago, on 07 June 2010 and it was dissolved 3 years, 7 months, 29 days ago, on 20 October 2020. The company address is 272 Bath Street, Glasgow, G2 4JR.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Majid Mustafa

Notification date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Mr Majid Mustafa

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Renata Antczak

Change date: 2016-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Old address: 15 Academy Street Forfar DD8 2HA United Kingdom

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2016-09-23

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 03 Nov 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2015

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Majid Mustafa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Majid Mustafa

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-01

Officer name: Mrs Renata Antczak Mustafa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Renata Antczak

Documents

View document PDF

Change sail address company with old address

Date: 05 Aug 2011

Category: Address

Type: AD02

Old address: Commerce House South Street Elgin Moray IV30 1JE

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2010

Action Date: 04 Aug 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-08-04

Documents

View document PDF

Change sail address company

Date: 09 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Renata Antczak

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Majid Mustafa

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london road practice LIMITED\certificate issued on 11/06/10

Documents

View document PDF

Resolution

Date: 11 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2010

Action Date: 07 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-07

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPEL HOUSE TRAINING AND CONSULTANCY LIMITED

14 GRIMSTON GRANGE,TADCASTER,LS24 9BX

Number:06988612
Status:ACTIVE
Category:Private Limited Company

ICARE HEALTHCARE LIMITED

MYRTLE COTTAGE,NEW MILTON,BH25 7JE

Number:08658053
Status:ACTIVE
Category:Private Limited Company
Number:05345005
Status:ACTIVE
Category:Private Limited Company

RICHARD SKIDMORE TECHNOLOGIES LTD

20 CAMBRIDGE ROAD,CARSHALTON,SM5 3QP

Number:11549881
Status:ACTIVE
Category:Private Limited Company

T.M. O'BRIEN LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:06507030
Status:ACTIVE
Category:Private Limited Company

TAFFOD SEAFARERS LIMITED

11 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK,SWANSEA,SA7 0AJ

Number:10887369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source